Advanced company searchLink opens in new window

CHURCH MARKS GREEN MANAGEMENT COMPANY LIMITED

Company number 06674443

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
02 May 2023 AA Accounts for a dormant company made up to 31 August 2022
19 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
03 May 2022 AA Accounts for a dormant company made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 August 2020
21 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
01 May 2020 AA Accounts for a dormant company made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
04 Jul 2019 TM01 Termination of appointment of Henry John Lilly as a director on 24 June 2019
04 Jul 2019 TM01 Termination of appointment of Frederick James Carter as a director on 24 June 2019
29 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Apr 2019 AP01 Appointment of Mrs Lindsay Ann Wigens as a director on 27 April 2019
29 Apr 2019 AP01 Appointment of Mrs Naward Garabet Jones as a director on 16 April 2019
29 Apr 2019 AP01 Appointment of Mr Anthony Michael Pope as a director on 16 April 2019
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
21 May 2018 AA Accounts for a dormant company made up to 31 August 2017
12 Apr 2018 TM01 Termination of appointment of Nicola Jane Cotterill as a director on 3 April 2018
17 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
28 Feb 2017 AP01 Appointment of Mr Henry John Lilly as a director on 27 February 2017
07 Feb 2017 AP03 Appointment of Mr Roderick Graeme Michael Carmichael as a secretary on 7 February 2017
07 Feb 2017 TM02 Termination of appointment of Remus Management Limited as a secretary on 6 February 2017
07 Feb 2017 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Duke Management Ltd 94B High Street Uckfield East Sussex TN22 1PU on 7 February 2017
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates